UKBizDB.co.uk

AARDVARK LOGISTIC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aardvark Logistic Services Limited. The company was founded 35 years ago and was given the registration number 02291005. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:AARDVARK LOGISTIC SERVICES LIMITED
Company Number:02291005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 August 1988
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1580 Parkway, Solent Business Park, Whiteley, Fareham, PO15 7AG

Director12 September 2014Active
The Quay, 30 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3TG

Director12 September 2014Active
12 Hilda Gardens, Denmead, Waterlooville, PO7 6PQ

Secretary-Active
12 The Heath, Denmead, Waterlooville, PO7 6JT

Secretary18 July 1995Active
Creech House Southwick Road, Denmead, Waterlooville, PO7 6UD

Secretary10 February 1997Active
12 Hilda Gardens, Denmead, Waterlooville, PO7 6PQ

Director-Active
25 Warblington Avenue, Havant, PO9 2SD

Director10 February 1997Active
2a, Downley Road, Havant, PO9 2NJ

Director10 February 1997Active
26 Bunting Gardens, Cowplain, Portsmouth, PO8 9UW

Director-Active
26 Bunting Gardens, Cowplain, Portsmouth, PO8 9UW

Director-Active
Creech House Southwick Road, Denmead, Waterlooville, PO7 6UD

Director10 February 1997Active
Creech House Southwick Road, Denmead, Waterlooville, PO7 6UD

Director10 February 1997Active

People with Significant Control

Mr Michael Ronald Nobes
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:1580 Parkway, Solent Business Park, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-23Gazette

Gazette dissolved liquidation.

Download
2021-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-06Resolution

Resolution.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-07Address

Change registered office address company with date old address new address.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Change account reference date company previous extended.

Download
2018-12-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Change person director company with change date.

Download
2017-09-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.